Company number 00224163
Status Active
Incorporation Date 2 September 1927
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK,, PORZ AVENUE,, DUNSTABLE, BEDFORDSHIRE, LU5 5XE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56302 - Public houses and bars
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Full accounts made up to 3 March 2016; Termination of appointment of Paul Charles Flaum as a director on 30 September 2016. The most likely internet sites of WHITBREAD HOTEL COMPANY LIMITED are www.whitbreadhotelcompany.co.uk, and www.whitbread-hotel-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and six months. Whitbread Hotel Company Limited is a Private Limited Company.
The company registration number is 00224163. Whitbread Hotel Company Limited has been working since 02 September 1927.
The present status of the company is Active. The registered address of Whitbread Hotel Company Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . FAIRHURST, Russell William is a Secretary of the company. LOWRY, Daren Clive is a Secretary of the company. EWINS, Simon David is a Director of the company. JONES, Simon Edward is a Director of the company. MISTRY, Bhavesh is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary HODGSON, Mark Ian has been resigned. Secretary STOREY, Christopher James has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Director ATCHISON, Judith Clare has been resigned. Director BARRATT, Simon Charles has been resigned. Director BROWN, Amanda Victoria has been resigned. Director CARTWRIGHT, Jonathan Harry has been resigned. Director CATESBY, William Peter has been resigned. Director CONLAN, John Oliver has been resigned. Director DANGERFIELD, Tony Matthew has been resigned. Director DEMPSEY, Patrick Joseph Anthony has been resigned. Director ELLIOT, Colin David has been resigned. Director FAIRHURST, Russell William has been resigned. Director FEARN, Matthew has been resigned. Director FLAUM, Paul Charles has been resigned. Director FLAUM, Paul Charles has been resigned. Director FORREST, John Joseph has been resigned. Director GIBBS, Stephen Cokayne has been resigned. Director GOSSAGE, Neal Trevor has been resigned. Director GRANT, Martin James has been resigned. Director GREENER, George Pallister, Dr has been resigned. Director KINLOCH, David Oliphant, Sir has been resigned. Director LAMBERT, Steven Peter has been resigned. Director NICHOLSON, Frank has been resigned. Director NICHOLSON, Paul Douglas, Sir has been resigned. Director NORTHAM, Nicholas John has been resigned. Director PARKER, Alan Charles has been resigned. Director PEARSON, Anthony Robert has been resigned. Director PELLINGTON, Andrew David has been resigned. Director PERELMAN, Alan Steven has been resigned. Director PLACE, Gregory has been resigned. Director RICHARDSON, David Hedley has been resigned. Director ROGERS, Christopher Charles Bevan has been resigned. Director STOREY, Christopher James has been resigned. Director TIDBURY, Charles Henderson, Sir has been resigned. Director TYE, Michael Edward has been resigned. Director VAUX, Peter Ernest Roylance has been resigned. Director WALKER, Timothy Graham has been resigned. Director WALKER, Timothy Graham has been resigned. Director WILKINS, Christopher James has been resigned. Director WINDLE, Graham Richard Lawson has been resigned. Director WOOD, Anthony Russell has been resigned. Director WRIGHT, Geoffrey Michael has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Director
FEARN, Matthew
Resigned: 21 January 2003
Appointed Date: 13 March 2001
61 years old
Director
PLACE, Gregory
Resigned: 05 May 2005
Appointed Date: 26 April 2004
65 years old
Persons With Significant Control
Whitbread Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WHITBREAD HOTEL COMPANY LIMITED Events
13 July 1992
Legal charge
Delivered: 24 July 1992
Status: Satisfied
on 7 January 1997
Persons entitled: Labatt Brewing UK LTD & Labatt Brewing Company LTD
Description: F/H land k/a byrons 1 avenue st stockport cheshire t/no gm…
13 July 1992
Legal charge
Delivered: 24 July 1992
Status: Satisfied
on 7 January 2003
Persons entitled: Labatt Brewing UK LTD & Labatt Brewing Company LTD
Description: F/H land k/a george & dragon victoria stbillingbourough…
13 July 1992
Legal charge
Delivered: 22 July 1992
Status: Satisfied
on 7 January 2003
Persons entitled: Labatt Brewing UK LTD & Labatt Brewing Company LTD
Description: F/H land k/a queens road hotel 229 pellon lane halifax t/no…
13 July 1992
Legal charge
Delivered: 22 July 1992
Status: Satisfied
on 29 July 1999
Persons entitled: Labatt Brewing UK LTD & Labatt Brewing Company LTD
Description: F/H land k/a squirrel public house outgang lane dinnington…
13 July 1992
Legal charge
Delivered: 22 July 1992
Status: Satisfied
on 29 July 1999
Persons entitled: Labatt Brewing UK LTD & Labatt Brewing Company LTD
Description: F/H land k/a star inn moss road askern doncaster t/no syk…
13 July 1992
Legal charge
Delivered: 22 July 1992
Status: Satisfied
on 29 July 1999
Persons entitled: Labatt Brewing UK LTD & Labatt Brewing Company LTD
Description: F/H land k/a the fleece inn high st horbury wakfield wyk…
13 July 1992
Legal charge
Delivered: 22 July 1992
Status: Satisfied
on 20 January 1999
Persons entitled: Labatt Brewing UK LTD & Labatt Brewing Company LTD
Description: F/H land k/a dog & gun inn 202 leeds road shipley bradford…
13 July 1992
Legal charge
Delivered: 22 July 1992
Status: Satisfied
on 7 January 2003
Persons entitled: Labatt Brewing UK LTD & Labatt Brewing Company LTD
Description: F/H land k/a athol vaults 90 athol st liverpool t/no ms…
13 July 1992
Legal charge
Delivered: 22 July 1992
Status: Satisfied
on 20 January 1999
Persons entitled: Labatt Brewing UK LTD & Labatt Brewing Company LTD
Description: F/H land k/a nags head public house grove st great hale…
13 July 1992
Legal charge
Delivered: 22 July 1992
Status: Satisfied
on 24 February 1998
Persons entitled: Labatt Brewing UK LTD & Labatt Brewing Company LTD
Description: F/H land k/a queens arms hotel osborne sret manchester t/no…
13 July 1992
Legal charge
Delivered: 22 July 1992
Status: Satisfied
on 7 January 2003
Persons entitled: Labatt Brewing UK LTD & Labatt Brewing Company LTD
Description: F/H land k/a golden fleece inn 41 oldhamroad denshaw oldham…
13 July 1992
02
Delivered: 22 July 1992
Status: Satisfied
on 7 January 2003
Persons entitled: Labatt Brewing UK LTD & Labatt Brewing Company LTD
Description: F/H land k/a globe inn rastrict common rastrict brighouse…
13 July 1992
Legal charge
Delivered: 22 July 1992
Status: Satisfied
on 29 July 1999
Persons entitled: Labatt Brewing UK Limited and Labatt Brewing Company Limited
Description: F/H land k/a jolly crofters castle street stockport t/no gm…
13 July 1992
Legal charge
Delivered: 22 July 1992
Status: Satisfied
on 20 January 1999
Persons entitled: Labatt Brewing UK LTD & Labatt Brewing Company LTD
Description: F/H land k/a lamb inn denholme road okenhope bradford t/no…
13 July 1992
Legal charge
Delivered: 22 July 1992
Status: Satisfied
on 29 July 1999
Persons entitled: Labatt Brewing UK LTD & Labatt Brewing Company LTD
Description: 3/H land k/a park hotel 1-3 cemetery road darwen lancs t/no…
13 July 1992
Legal charge
Delivered: 22 July 1992
Status: Satisfied
on 29 July 1999
Persons entitled: Labatt Brewing UK LTD & Labatt Brewing Company LTD
Description: F/H land k/a plough boy buxton old road disley stockport…
22 October 1991
A second supplemental trust deed
Delivered: 7 November 1991
Status: Satisfied
on 19 September 2006
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: The stock and a floating charge over the…
23 May 1989
Trust deed
Delivered: 24 May 1989
Status: Satisfied
on 19 September 2006
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Undertaking and all property and assets present and future…
26 September 1988
Legal charge
Delivered: 28 September 1989
Status: Satisfied
on 11 January 2000
Persons entitled: Mercantile Credit Company Limited
Description: F/H property known as land and buildings on the east side…
4 November 1987
Legal charge
Delivered: 28 September 1989
Status: Satisfied
on 11 January 2000
Persons entitled: Mercantile Credit Company Limited
Description: F/H property known as fernlea, north mosley hill road…
11 September 1987
Legal charge
Delivered: 28 September 1989
Status: Satisfied
on 11 January 2000
Persons entitled: Mercantile Credit Company Limited
Description: F/H property on land on the south east side of piele road…
30 April 1987
Trust deed
Delivered: 13 May 1987
Status: Satisfied
on 19 September 2006
Persons entitled: The Prudential Assurance Company Limited
Description: Floating charge over first fixed charge on all shares from…
17 February 1983
Trust deed
Delivered: 1 March 1983
Status: Satisfied
on 19 September 2006
Persons entitled: The Prudential Assurance Company Limited
Description: Floating charge on and a fixed charge on all the shares…
8 October 1982
Equitable charge without written instrument
Delivered: 29 October 1982
Status: Satisfied
Persons entitled: The Prudential Assurance Company Limited
Description: Equitable charge on. Undertaking and all property and…
29 June 1972
Mortgage
Delivered: 11 March 1982
Status: Satisfied
on 11 January 2000
Persons entitled: Legal and General Assurance Society Limited
Description: L/Hold london international hotel, cromwell rd., London…
18 January 1972
Legal charge
Delivered: 6 May 1977
Status: Satisfied
on 11 January 2000
Persons entitled: The English Tourist Board
Description: Imperial hotel, jesmond road, newcastle upon tyne.